Entity Name: | CDT USA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDT USA HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Feb 2007 (18 years ago) |
Document Number: | P07000027499 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4458 S US HWY 441, LAKE CITY, FL, 32025 |
Mail Address: | 4458 S US HWY 441, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKS CLINT T | President | 4458 S US HWY 441, LAKE CITY, FL, 32025 |
Dicks Kyle C | Vice President | 4458 S US HWY 441, LAKE CITY, FL, 32025 |
STONEBURNER GRESHAM R | Agent | 841 PRUDENTIAL DRIVE SUITE 1400, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-28 | 4458 S US HWY 441, LAKE CITY, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-20 | 4458 S US HWY 441, LAKE CITY, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State